Background WavePink WaveYellow Wave

BRANDLING VENTURES LTD (14547527)

BRANDLING VENTURES LTD (14547527) is an active UK company. incorporated on 19 December 2022. with registered office in North Shields. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRANDLING VENTURES LTD has been registered for 3 years. Current directors include COOPER, William James, SUCH, Martin John.

Company Number
14547527
Status
active
Type
ltd
Incorporated
19 December 2022
Age
3 years
Address
Unit L3, Intersect 19 Tyne Tunnel Trading Estate, North Shields, NE29 7UT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOPER, William James, SUCH, Martin John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDLING VENTURES LTD

BRANDLING VENTURES LTD is an active company incorporated on 19 December 2022 with the registered office located in North Shields. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRANDLING VENTURES LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14547527

LTD Company

Age

3 Years

Incorporated 19 December 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 January 2026 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 February 2026 (3 months ago)
Submitted on 16 February 2026 (3 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Unit L3, Intersect 19 Tyne Tunnel Trading Estate North Shields, NE29 7UT,

Timeline

14 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Dec 22
New Owner
Jan 23
Owner Exit
Jan 23
Funding Round
Jan 23
Loan Secured
Feb 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Loan Secured
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Loan Cleared
Mar 26
Loan Secured
Mar 26
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COOPER, William James

Active
Tyne Tunnel Trading Estate, North ShieldsNE29 7UT
Born March 1991
Director
Appointed 19 Dec 2022

SUCH, Martin John

Active
Tyne Tunnel Trading Estate, North ShieldsNE29 7UT
Born May 1974
Director
Appointed 20 Mar 2026

METCALFE, Richard

Resigned
Tyne Tunnel Trading Estate, North ShieldsNE29 7UT
Born November 1973
Director
Appointed 19 Dec 2022
Resigned 20 Mar 2026

VARLEY, Paul Richard

Resigned
Tyne Tunnel Trading Estate, North ShieldsNE29 7UT
Born June 1972
Director
Appointed 19 Dec 2022
Resigned 20 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Knightsbridge, LondonSW1X 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2026

Mr William James Cooper

Ceased
Tyne Tunnel Trading Estate, North ShieldsNE29 7UT
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2023
Ceased 20 Mar 2026

Mr Paul Richard Varley

Ceased
Tyne Tunnel Trading Estate, North ShieldsNE29 7UT
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2022
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

30

Memorandum Articles
8 April 2026
MAMA
Resolution
8 April 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 April 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 April 2026
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
26 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
25 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
22 November 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 November 2023
SH06Cancellation of Shares
Change Account Reference Date Company Current Extended
22 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
2 February 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 February 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 February 2023
MAMA
Resolution
2 February 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Incorporation Company
19 December 2022
NEWINCIncorporation